KITBAG SPORTS LIMITED - MANCHESTER


Company Profile Company Filings

Overview

KITBAG SPORTS LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Dissolved - no longer trading.
KITBAG SPORTS LIMITED was incorporated 25 years ago on 03/03/1999 and has the registered number: 03725039. The accounts status is DORMANT.

KITBAG SPORTS LIMITED - MANCHESTER

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

GREENGATE
MANCHESTER
M24 1FD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KITBAG SPORTS GROUP LIMITED (until 17/02/2005)

Confirmation Statements

Last Statement Next Statement Due
18/02/2022 04/03/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2016-02-01 CURRENT
MR DOUGLAS MACK Feb 1969 American Director 2016-02-01 CURRENT
MS CAREN YEAMANS Dec 1975 American Director 2016-02-01 CURRENT
MR MICHENER BELL CHANDLEE Aug 1968 American Director 2019-09-18 CURRENT
STEVAN LLOYD FOWLER Oct 1958 Secretary 2006-07-17 UNTIL 2006-10-13 RESIGNED
JOAN GILLMAN May 1963 Usa Director 2000-03-29 UNTIL 2000-07-11 RESIGNED
MR PHILIP BINNS MAUDSLEY Aug 1960 British Director 2006-10-13 UNTIL 2016-02-01 RESIGNED
MS LAUREN LEVITAN Oct 1965 American Director 2016-02-01 UNTIL 2019-09-18 RESIGNED
STEVAN LLOYD FOWLER Oct 1958 Director 2006-07-05 UNTIL 2006-10-13 RESIGNED
MR PATRICK EDMUND JOLLY Sep 1965 British Director 2006-10-13 UNTIL 2009-11-30 RESIGNED
MR CHRISTOPHER DAVID HINTON Aug 1960 British Director 2009-04-03 UNTIL 2010-08-31 RESIGNED
MICHAEL JOHN HILL Apr 1966 British Director 1999-10-14 UNTIL 2000-10-28 RESIGNED
SIMON GRICE Jan 1970 British Director 1999-07-12 UNTIL 1999-11-17 RESIGNED
DEBORAH CLAIRE DAVEY Jan 1969 Secretary 2005-04-01 UNTIL 2006-07-17 RESIGNED
EDWARD THOMAS DEREK GOFF Oct 1970 British Director 1999-07-07 UNTIL 2001-07-12 RESIGNED
CHRISTOPHER JOHN GIBSON Jun 1972 British Secretary 2000-10-24 UNTIL 2005-04-01 RESIGNED
MR TIMOTHY JOHN KOWALSKI Dec 1958 British Director 2010-08-01 UNTIL 2016-02-01 RESIGNED
MICHAEL JOHN HILL Apr 1966 British Secretary 1999-10-25 UNTIL 2000-10-24 RESIGNED
DR IVAN JOSEPH BOLTON Dec 1943 British Secretary 2006-10-13 UNTIL 2011-12-15 RESIGNED
MARK ASHCROFT Secretary 2011-12-15 UNTIL 2016-02-01 RESIGNED
CHRISTOPHER JOHN GIBSON Jun 1972 British Secretary 1999-07-07 UNTIL 1999-10-25 RESIGNED
WILLIAM PETER ROLLASON Nov 1960 British Director 2005-04-01 UNTIL 2006-10-13 RESIGNED
MR ROGER WILLIAM JOHN SIDDLE Jan 1961 British Director 2010-09-15 UNTIL 2015-03-31 RESIGNED
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 1999-03-03 UNTIL 1999-07-07 RESIGNED
MR DAVID BRIAN DUTTON Sep 1959 British Director 2006-10-13 UNTIL 2007-10-02 RESIGNED
JOAN GILLMAN May 1963 Usa Director 2000-08-01 UNTIL 2000-12-20 RESIGNED
CHRISTOPHER JOHN GIBSON Jun 1972 British Director 2001-09-24 UNTIL 2006-07-31 RESIGNED
RAY EVANS Jun 1957 British Director 2005-04-01 UNTIL 2006-10-13 RESIGNED
MR RICHARD TIMOTHY STYLES Aug 1966 British Director 1999-07-07 UNTIL 2006-10-13 RESIGNED
DEBORAH CLAIRE DAVEY Jan 1969 Director 2005-04-01 UNTIL 2006-07-17 RESIGNED
MR KEITH CHAPMAN Jul 1942 British Director 2006-10-13 UNTIL 2010-04-01 RESIGNED
DR IVAN JOSEPH BOLTON Dec 1943 British Director 2006-10-13 UNTIL 2013-08-12 RESIGNED
JAMES JAY ACKERMAN Feb 1967 American Director 1999-07-13 UNTIL 2000-05-04 RESIGNED
DAVID ANDREW WARDLAW Oct 1966 Australian Director 2001-07-06 UNTIL 2004-03-01 RESIGNED
SIR HARRY SOLOMON Mar 1937 British Director 1999-12-20 UNTIL 2000-06-13 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 1999-03-03 UNTIL 1999-07-07 RESIGNED
LOVITING LIMITED Corporate Nominee Director 1999-03-03 UNTIL 1999-07-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fanatics (International) Limited 2016-04-06 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROPERTY PORTFOLIO (NO 1) LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
PFF OLD CO LTD GRIFFITHS WAY, ST ALBANS Active DORMANT 74990 - Non-trading company
CANONSFIELD ESTATES LIMITED Active SMALL 70100 - Activities of head offices
D F L OLDCO LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 74990 - Non-trading company
HOULIHAN LOKEY UK LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
CORDA PREVENTING HEART DISEASE AND STROKE LONDON Active DORMANT 96090 - Other service activities n.e.c.
HEADGLEN LIMITED BOREHAMWOOD ... TOTAL EXEMPTION FULL 41100 - Development of building projects
HEATHSIDE INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BOLDSWITCH LIMITED LONDON Active DORMANT 41100 - Development of building projects
PFPSTL OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... DORMANT 74990 - Non-trading company
JEWISH CONTINUITY LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
QTEC ANALYTICS LIMITED LONDON Active FULL 70100 - Activities of head offices
GALAPAGOS BIOTECH LIMITED CAMBRIDGE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
FIH GROUP PLC BISHOP'S STORTFORD Active GROUP 70100 - Activities of head offices
ARROW THERAPEUTICS LIMITED CAMBRIDGE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
INVERFORTH HOUSE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
LIONSIDE LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
LOLA'S CUPCAKES (HOLDINGS) LIMITED LONDON Active GROUP 70100 - Activities of head offices
PORTLAND CAPITAL LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied